Search icon

CANTERBURY COURT INC

Company Details

Entity Name: CANTERBURY COURT INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Apr 1958 (67 years ago)
Document Number: 812689
FEI/EIN Number 590862831
Address: 1708 GULF SHORE BLVD., N, NAPLES FLA, 33940
Mail Address: 1708 GULF SHORE BLVD., N, NAPLES FLA, 33940
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANTERBURY COURT, INC. 401K PLAN 2016 231706096 2017-06-30 CANTERBURY COURT, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 6093690352
Plan sponsor’s mailing address 4661 IDYLWOOD LN, NAPLES, FL, 341198424
Plan sponsor’s address 4661 IDYLWOOD LN, NAPLES, FL, 341198424

Number of participants as of the end of the plan year

Active participants 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 2

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing JOSEPH MILLER
Valid signature Filed with authorized/valid electronic signature
CANTERBURY COURT, INC. 401K PLAN 2015 231706096 2016-06-03 CANTERBURY COURT INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 523900
Sponsor’s telephone number 6093690352
Plan sponsor’s mailing address 4661 IDYLWOOD LN, NAPLES, FL, 341198424
Plan sponsor’s address 4661 IDYLWOOD LN, NAPLES, FL, 341198424

Number of participants as of the end of the plan year

Active participants 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 2

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing JOSEPH MILLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BENT, EDITH Agent 1708 GULF SHORE BLVD N, NAPLES, FL, 33940

Director

Name Role Address
OLSEN, DONALD Director 1708 GULF SHORE BLVD N, NAPLES, FL
BENT, EDITH Director 1708 GULF SHORE BLVD N, NAPLES, FL
FIELD, MARY Director 1708 GULF SHORE BLVD N, NAPLES, FL
GABLE, MARY JANE Director 1708 GULF SHORE BLVD N, NAPLES, FL
CAMPBELL, KATHERINE Director 1708 GULF SHORE BLVD N, NAPLES, FL

President

Name Role Address
BENT, EDITH President 1708 GULF SHORE BLVD N, NAPLES, FL

Vice President

Name Role Address
FIELD, MARY Vice President 1708 GULF SHORE BLVD N, NAPLES, FL

Assistant Treasurer

Name Role Address
JODER, MARJORIE Assistant Treasurer 3003 N TAMIAMI TRAIL, NAPLES, FL

Treasurer

Name Role Address
OLSEN, DONALD Treasurer 1708 GULF SHORE BLVD N, NAPLES, FL

Secretary

Name Role Address
GABLE, MARY JANE Secretary 1708 GULF SHORE BLVD N, NAPLES, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Date of last update: 03 Jan 2025

Sources: Florida Department of State